THURROCK FLEXIBLE GENERATION LIMITED

Company Documents

DateDescription
24/10/2524 October 2025 NewAccounts for a small company made up to 2025-03-31

View Document

14/08/2514 August 2025 Confirmation statement made on 2025-08-14 with no updates

View Document

03/06/253 June 2025 Registered office address changed from 4th Floor 80 Victoria Street London SW1E 5JL England to 5th Floor 80 Victoria Street London SW1E 5JL on 2025-06-03

View Document

12/11/2412 November 2024 Accounts for a small company made up to 2024-03-31

View Document

01/11/241 November 2024 Registration of charge 109174700005, created on 2024-10-31

View Document

01/11/241 November 2024 Registration of charge 109174700004, created on 2024-10-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

27/11/2327 November 2023 Change of details for Statera Energy Limited as a person with significant control on 2023-11-27

View Document

21/11/2321 November 2023 Registration of charge 109174700003, created on 2023-11-20

View Document

21/11/2321 November 2023 Registration of charge 109174700002, created on 2023-11-20

View Document

17/10/2317 October 2023 Full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Registered office address changed from 1st Floor 145 Kensington Church Street London W8 7LP England to 4th Floor 80 Victoria Street London SW1E 5JL on 2023-09-13

View Document

30/08/2330 August 2023 Memorandum and Articles of Association

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

21/07/2321 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-17

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

14/06/2314 June 2023 Satisfaction of charge 109174700001 in full

View Document

23/05/2323 May 2023 Certificate of change of name

View Document

06/02/236 February 2023 Certificate of change of name

View Document

27/10/2227 October 2022 Full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Appointment of Mr Benedict William John Thorpe Wright as a director on 2022-09-12

View Document

13/10/2113 October 2021 Full accounts made up to 2021-03-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109174700001

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / STATERA ENERGY LIMITED / 30/05/2018

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 239 KENSINGTON HIGH STREET LONDON W8 6SA UNITED KINGDOM

View Document

23/04/1823 April 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/08/1715 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SIMOR LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company